Background WavePink WaveYellow Wave

ABLEGRANGE (LINCOLN) LIMITED (03594489)

ABLEGRANGE (LINCOLN) LIMITED (03594489) is an active UK company. incorporated on 8 July 1998. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. ABLEGRANGE (LINCOLN) LIMITED has been registered for 27 years. Current directors include RAWLLEY, Anil.

Company Number
03594489
Status
active
Type
ltd
Incorporated
8 July 1998
Age
27 years
Address
54 Powys Lane, London, N13 4HS
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
RAWLLEY, Anil
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABLEGRANGE (LINCOLN) LIMITED

ABLEGRANGE (LINCOLN) LIMITED is an active company incorporated on 8 July 1998 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. ABLEGRANGE (LINCOLN) LIMITED was registered 27 years ago.(SIC: 87300)

Status

active

Active since 27 years ago

Company No

03594489

LTD Company

Age

27 Years

Incorporated 8 July 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

SOUTHSIDE TRADING LIMITED
From: 30 September 1999To: 5 September 2000
SOUTHSIDE HOMES LIMITED
From: 8 July 1998To: 30 September 1999
Contact
Address

54 Powys Lane Palmers Green London, N13 4HS,

Previous Addresses

Flat 2 Roxeth Mead Chartwell Place Middle Road Harrow on the Hill HA2 0HF
From: 8 July 1998To: 24 July 2013
Timeline

6 key events • 1998 - 2017

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Jan 14
Loan Secured
May 14
Loan Secured
May 14
Director Joined
Jan 17
Director Left
Aug 17
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

RAWLLEY, Anil

Active
54 Powys Lane, LondonN13 4HS
Secretary
Appointed 03 Nov 1999

RAWLLEY, Anil

Active
54 Powys Lane, LondonN13 4HS
Born February 1952
Director
Appointed 01 Mar 1999

CONGRESS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
7 St John's Road, HarrowHA1 2EY
Corporate secretary
Appointed 01 Mar 1999
Resigned 03 Nov 1999

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 08 Jul 1998
Resigned 01 Mar 1999

SINHA, Brijendra Pal

Resigned
Chartwell Place, HarrowHA2 0HF
Born July 1938
Director
Appointed 16 May 2016
Resigned 01 Aug 2017

SINHA, Brijendra Pal

Resigned
2 Roxeth Mead Chartwell Place, Harrow On The HillHA2 0HF
Born July 1938
Director
Appointed 01 Sept 1999
Resigned 12 Jan 2014

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 08 Jul 1998
Resigned 01 Mar 1999

Persons with significant control

1

Mr Anil Rawlley

Active
Powys Lane, LondonN13 4HS
Born February 1952

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 11 Jan 2017
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
14 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
26 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
10 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2007
AAAnnual Accounts
Legacy
10 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
30 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2003
AAAnnual Accounts
Legacy
18 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2002
AAAnnual Accounts
Legacy
1 August 2002
287Change of Registered Office
Legacy
17 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2001
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Legacy
28 February 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
4 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2000
AAAnnual Accounts
Legacy
19 January 2000
225Change of Accounting Reference Date
Legacy
19 January 2000
287Change of Registered Office
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
18 October 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 August 1999
363aAnnual Return
Legacy
30 March 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
287Change of Registered Office
Incorporation Company
8 July 1998
NEWINCIncorporation